II THE WAREHOUSE INC.

Name: | II THE WAREHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2262819 |
ZIP code: | 11424 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-89 FARMERS BLVD, JAMAICA, NY, United States, 11424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-89 FARMERS BLVD, JAMAICA, NY, United States, 11424 |
Name | Role | Address |
---|---|---|
PAUL GREIT | Chief Executive Officer | 465 WEST 23RD ST, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1016193-DCA | Inactive | Business | 2002-08-22 | 2004-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-26 | 2000-08-11 | Address | 147-89 FARMERS BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102738 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040607002337 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
000811002383 | 2000-08-11 | BIENNIAL STATEMENT | 2000-05-01 |
980602000687 | 1998-06-02 | CERTIFICATE OF AMENDMENT | 1998-06-02 |
980526000058 | 1998-05-26 | CERTIFICATE OF INCORPORATION | 1998-05-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
378575 | RENEWAL | INVOICED | 2002-08-22 | 910 | Cabaret Renewal Fee |
378576 | RENEWAL | INVOICED | 2000-08-14 | 910 | Cabaret Renewal Fee |
468213 | LICENSE | INVOICED | 1999-08-06 | 685 | Cabaret License Fee for the primary room/floor |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State